Confirmation statement. Statement with no updates. |
2023-12-06 |
View Report |
Address. Old address: Innovia House St. Marys Road Middlegreen Slough SL3 6DA England. New address: Berkeley House Amery Street Alton Hampshire GU34 1HN. Change date: 2023-09-28. |
2023-09-28 |
View Report |
Persons with significant control. Psc name: Mascolo Limited. Change date: 2023-08-25. |
2023-09-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-05-19 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-23 |
View Report |
Persons with significant control. Change date: 2019-10-11. Psc name: Ms Joanna Rowlands. |
2022-12-20 |
View Report |
Persons with significant control. Psc name: Mascolo Limited. Change date: 2019-10-11. |
2022-12-20 |
View Report |
Accounts. Accounts type total exemption full. |
2022-08-12 |
View Report |
Confirmation statement. Statement with updates. |
2021-12-03 |
View Report |
Persons with significant control. Change date: 2021-10-02. Psc name: Mascolo Limited. |
2021-10-07 |
View Report |
Accounts. Accounts type small. |
2021-05-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-01-21 |
View Report |
Accounts. Accounts type small. |
2020-05-29 |
View Report |
Officers. Officer name: Ms Joanna Rowlands. Change date: 2019-08-07. |
2019-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-11-26 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-12 |
View Report |
Accounts. Accounts type small. |
2019-05-30 |
View Report |
Persons with significant control. Psc name: Mascolo Limited. Cessation date: 2019-05-09. |
2019-05-09 |
View Report |
Persons with significant control. Psc name: Mascolo Limited. Notification date: 2016-04-06. |
2019-05-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-07-13 |
View Report |
Persons with significant control. Notification date: 2018-04-30. Psc name: Joanna Rowlands. |
2018-07-13 |
View Report |
Persons with significant control. Psc name: Mascolo Limited. Change date: 2018-04-30. |
2018-07-13 |
View Report |
Persons with significant control. Psc name: Aimi Victoria Weaver. Cessation date: 2018-04-30. |
2018-07-13 |
View Report |
Resolution. Description: Resolutions. |
2018-06-21 |
View Report |
Address. New address: Innovia House St. Marys Road Middlegreen Slough SL3 6DA. Change date: 2018-05-21. Old address: 58-60 Stamford Street London SE1 9LX. |
2018-05-21 |
View Report |
Officers. Termination date: 2018-04-30. Officer name: Aimi Victoria Weaver. |
2018-05-17 |
View Report |
Officers. Termination date: 2018-04-30. Officer name: Jamie Robin Benneyworth. |
2018-05-17 |
View Report |
Officers. Officer name: Joanna Rowlands. Appointment date: 2018-04-30. |
2018-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2018-04-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-07-18 |
View Report |
Accounts. Accounts type total exemption small. |
2017-05-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-02 |
View Report |
Address. Old address: 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom. New address: Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA. |
2015-12-21 |
View Report |
Resolution. Description: Resolutions. |
2015-09-24 |
View Report |
Change of name. Description: Company name changed filterguard LIMITED\certificate issued on 18/09/15. |
2015-09-18 |
View Report |
Change of name. Change of name notice. |
2015-09-18 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-20 |
View Report |
Officers. Officer name: Mr Jamie Robin Benneyworth. Appointment date: 2015-05-26. |
2015-07-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-21 |
View Report |
Accounts. Accounts type total exemption small. |
2014-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2013-07-15 |
View Report |
Accounts. Accounts type total exemption small. |
2013-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2012-03-27 |
View Report |
Annual return. With made up date full list shareholders. |
2011-07-18 |
View Report |
Accounts. Accounts type full. |
2011-03-14 |
View Report |
Annual return. With made up date full list shareholders. |
2010-07-20 |
View Report |
Accounts. Accounts type full. |
2010-05-21 |
View Report |